Search icon

BOSTON MARKET CORPORATION

Company Details

Name: BOSTON MARKET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446317
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 14103 DENVER WEST PKWY, GOLDEN, CO, United States, 80401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 14103 DENVER WEST PKWY, GOLDEN, CO, United States, 80401

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-01-06 2019-12-05 Address 14103 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2010-01-27 2012-01-06 Address 14103 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2008-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-24 2008-03-14 Address 14103 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230001653 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191205060858 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-30223 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171206006378 2017-12-06 BIENNIAL STATEMENT 2017-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3320354 SL VIO INVOICED 2021-04-23 4125 SL - Sick Leave Violation
198873 WH VIO INVOICED 2012-06-20 50 WH - W&M Hearable Violation
289182 CNV_SI INVOICED 2007-01-09 20 SI - Certificate of Inspection fee (scales)
286566 CNV_SI INVOICED 2006-12-29 20 SI - Certificate of Inspection fee (scales)
280993 CNV_SI INVOICED 2006-12-28 20 SI - Certificate of Inspection fee (scales)
280995 CNV_SI INVOICED 2006-12-28 20 SI - Certificate of Inspection fee (scales)
259678 CNV_SI INVOICED 2003-02-12 20 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2021-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FITZPATRICK
Party Role:
Plaintiff
Party Name:
BOSTON MARKET CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HERRERA
Party Role:
Plaintiff
Party Name:
BOSTON MARKET CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
BOSTON MARKET CORPORATION
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State